GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, February 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 33 the Market Wrythe Lane Carshalton Surrey SM5 1AG. Change occurred on May 17, 2019. Company's previous address: 135a Green Wrythe Lane Carshalton Surrey SM5 2st United Kingdom.
filed on: 17th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 30th, March 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 25th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 14th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On February 17, 2017 director's details were changed
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 135a Green Wrythe Lane Carshalton Surrey SM5 2st. Change occurred on February 17, 2017. Company's previous address: 39 Richmond Park Avenue Charminster Bournemouth BH8 9DN United Kingdom.
filed on: 17th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 22nd, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 18th, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 39 Richmond Park Avenue Charminster Bournemouth BH8 9DN. Change occurred on October 26, 2015. Company's previous address: 135a Green Wrythe Lane Carshalton SM5 2st England.
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On October 26, 2015 director's details were changed
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on May 18, 2015: 1.00 GBP
|
capital |
|